Date | Description |
2025-03-13 |
insert sales_emails sa..@vfs.co.uk |
2025-03-13 |
insert address Unit 5 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD |
2025-03-13 |
insert address Unit 8
Barton Park Industrial Estate
Chickenhall Lane
Eastleigh
Hampshire
SO50 6RR |
2025-03-13 |
insert alias VFS |
2025-03-13 |
insert alias VFS (Southampton) |
2025-03-13 |
insert alias VFS (Southampton) Ltd. |
2025-03-13 |
insert email pa..@vfs.co.uk |
2025-03-13 |
insert email sa..@vfs.co.uk |
2025-03-13 |
insert index_pages_linkeddomain bluebell-web-solutions.com |
2025-03-13 |
insert index_pages_linkeddomain vfs-parts.co.uk |
2025-03-13 |
insert phone 023 80 613 612 |
2025-03-13 |
update primary_contact null => Unit 5 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD |
2025-02-09 |
delete sales_emails sa..@vfs.co.uk |
2025-02-09 |
delete address Unit 5 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD |
2025-02-09 |
delete address Unit 8
Barton Park Industrial Estate
Chickenhall Lane
Eastleigh
Hampshire
SO50 6RR |
2025-02-09 |
delete alias VFS |
2025-02-09 |
delete alias VFS (Southampton) |
2025-02-09 |
delete alias VFS (Southampton) Ltd. |
2025-02-09 |
delete email pa..@vfs.co.uk |
2025-02-09 |
delete email sa..@vfs.co.uk |
2025-02-09 |
delete index_pages_linkeddomain bluebell-web-solutions.com |
2025-02-09 |
delete index_pages_linkeddomain vfs-parts.co.uk |
2025-02-09 |
delete phone 023 80 613 612 |
2025-02-09 |
update primary_contact Unit 5 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD => null |
2024-09-04 |
insert sales_emails sa..@vfs.co.uk |
2024-09-04 |
insert address Unit 5 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD |
2024-09-04 |
insert address Unit 8
Barton Park Industrial Estate
Chickenhall Lane
Eastleigh
Hampshire
SO50 6RR |
2024-09-04 |
insert alias VFS |
2024-09-04 |
insert alias VFS (Southampton) |
2024-09-04 |
insert alias VFS (Southampton) Ltd. |
2024-09-04 |
insert email pa..@vfs.co.uk |
2024-09-04 |
insert email sa..@vfs.co.uk |
2024-09-04 |
insert index_pages_linkeddomain bluebell-web-solutions.com |
2024-09-04 |
insert index_pages_linkeddomain vfs-parts.co.uk |
2024-09-04 |
insert phone 023 80 613 612 |
2024-09-04 |
update primary_contact null => Unit 5 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD |
2024-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030599470013 |
2024-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES |
2024-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2024-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE MASKELYNE |
2024-03-26 |
delete sales_emails sa..@vfs.co.uk |
2024-03-26 |
delete address Unit 5 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD |
2024-03-26 |
delete address Unit 8
Barton Park Industrial Estate
Chickenhall Lane
Eastleigh
Hampshire
SO50 6RR |
2024-03-26 |
delete alias VFS |
2024-03-26 |
delete alias VFS (Southampton) |
2024-03-26 |
delete alias VFS (Southampton) Ltd. |
2024-03-26 |
delete email pa..@vfs.co.uk |
2024-03-26 |
delete email sa..@vfs.co.uk |
2024-03-26 |
delete index_pages_linkeddomain bluebell-web-solutions.com |
2024-03-26 |
delete index_pages_linkeddomain vfs-parts.co.uk |
2024-03-26 |
delete phone 023 80 613 612 |
2024-03-26 |
update primary_contact Unit 5 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD => null |
2024-02-27 |
update statutory_documents DIRECTOR APPOINTED EMILIO JOSE LOPEZ CANTARERO |
2024-02-27 |
update statutory_documents DIRECTOR APPOINTED GIANFRANCO NATALI |
2024-02-27 |
update statutory_documents DIRECTOR APPOINTED INIGO CANO ARBAIZA |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FAIST LIMITED / 30/04/2016 |
2022-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIST LIMITED |
2022-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY NICHOLAS MORRIS / 01/08/2019 |
2021-12-07 |
delete company_previous_name VICTORIA FORGE (SOUTHAMPTON) LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2021-03-30 |
update website_status FlippedRobots => OK |
2021-03-30 |
delete source_ip 217.160.0.66 |
2021-03-30 |
insert source_ip 78.129.222.86 |
2021-02-08 |
update website_status OK => FlippedRobots |
2020-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HANLON |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-09 |
update statutory_documents DIRECTOR APPOINTED MS XUEQIONG YU |
2020-08-14 |
update statutory_documents DIRECTOR APPOINTED MR JASON JAY FARRENDEN |
2020-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LOUISE MASKELYNE / 27/07/2020 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-30 |
delete alias VFS (South) Ltd |
2020-06-30 |
insert address Unit 5 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD |
2020-06-30 |
insert alias VFS (Southampton) |
2020-06-30 |
insert alias VFS (Southampton) Ltd. |
2020-06-30 |
insert index_pages_linkeddomain bluebell-web-solutions.com |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2019-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA MORTON |
2019-10-07 |
delete address 3RD FLOOR NORTH DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
2019-10-07 |
insert address UNIT 8 CHICKENHALL LANE EASTLEIGH ENGLAND SO50 6RR |
2019-10-07 |
update registered_address |
2019-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM
3RD FLOOR
NORTH DUKES COURT, 32 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6DF |
2019-08-18 |
delete source_ip 185.199.220.102 |
2019-08-18 |
insert source_ip 217.160.0.66 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-01 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE LOUISE MASKELYNE |
2019-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY NICOLAS MORRIS |
2019-08-01 |
update statutory_documents CESSATION OF MAURIZIO MAYR AS A PSC |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURIZIO MAYR |
2019-07-18 |
delete address UNIT 8 BARTON PARK
INDUSTRIAL ESTATE,
CHICKENHALL LANE,
EASTLEIGH,
HAMPSHIRE,
UNITED KINGDOM.
SO50 6RR |
2019-07-18 |
delete alias VFS Ltd |
2019-07-18 |
insert address Unit 8
Barton Park Industrial Estate
Chickenhall Lane
Eastleigh
Hampshire
SO50 6RR |
2019-07-18 |
insert alias VFS (South) |
2019-07-18 |
insert alias VFS (South) Ltd |
2019-07-18 |
update primary_contact UNIT 8 BARTON PARK
INDUSTRIAL ESTATE,
CHICKENHALL LANE,
EASTLEIGH,
HAMPSHIRE,
UNITED KINGDOM.
SO50 6RR => Unit 8
Barton Park Industrial Estate
Chickenhall Lane
Eastleigh
Hampshire
SO50 6RR |
2019-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-18 |
delete source_ip 185.119.173.200 |
2019-06-18 |
insert source_ip 185.199.220.102 |
2019-06-18 |
update robots_txt_status www.vfs.co.uk: 404 => 200 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-04-04 |
delete email ia..@vfs.co.uk |
2019-04-04 |
delete person Ian Bradley |
2019-04-04 |
insert email p...@vfs.co.uk |
2019-04-04 |
insert email ph..@vfs.co.uk |
2019-04-04 |
insert person Paul Price |
2019-04-04 |
insert person Phil McGrath |
2019-04-04 |
insert phone 07483 929008 |
2019-04-04 |
update person_title James Hanlon: Regional Sales Manager => Central Region Sales Manager |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
2018-05-11 |
delete email ca..@vfs.co.uk |
2018-05-11 |
delete person Carla Morris-Day |
2018-05-11 |
delete phone 07484 549577 |
2017-12-03 |
insert email ca..@vfs.co.uk |
2017-12-03 |
insert email ia..@vfs.co.uk |
2017-12-03 |
insert email ja..@vfs.co.uk |
2017-12-03 |
insert person Carla Morris-Day |
2017-12-03 |
insert person Ian Bradley |
2017-12-03 |
insert person James Hanlon |
2017-12-03 |
insert phone 02380 613612 |
2017-12-03 |
insert phone 07484 549577 |
2017-12-03 |
insert phone 07484 549579 |
2017-12-03 |
insert phone 07799 264463 |
2017-09-01 |
update statutory_documents SECRETARY APPOINTED MISS PAULA DENISE MORTON |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH MOORE |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH MOORE |
2017-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MOORE / 31/05/2017 |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-07 |
update num_mort_charges 11 => 12 |
2017-05-07 |
update num_mort_outstanding 3 => 4 |
2017-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030599470012 |
2017-02-10 |
update num_mort_charges 10 => 11 |
2017-02-10 |
update num_mort_outstanding 2 => 3 |
2017-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030599470011 |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MR MAURIZIO EENESTO MAYR |
2016-11-14 |
delete source_ip 91.208.99.12 |
2016-11-14 |
insert source_ip 185.119.173.200 |
2016-08-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-08-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-07-25 |
update statutory_documents 23/05/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-04 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY NICHOLAS MORRIS |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-10 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-10 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-06 |
delete address Hall 5, drop in |
2015-06-01 |
update statutory_documents 23/05/15 FULL LIST |
2015-04-02 |
insert address Hall 5, drop in |
2014-07-07 |
delete address 3RD FLOOR NORTH DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON UNITED KINGDOM SW1Y 6DF |
2014-07-07 |
insert address 3RD FLOOR NORTH DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-11 |
update statutory_documents 23/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOORE / 19/10/2013 |
2013-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOORE / 19/10/2013 |
2013-11-18 |
delete source_ip 78.136.27.10 |
2013-11-18 |
insert source_ip 91.208.99.12 |
2013-07-19 |
update statutory_documents ADOPT ARTICLES 31/12/2012 |
2013-07-10 |
update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 2028267 |
2013-06-26 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-29 |
update statutory_documents 23/05/13 FULL LIST |
2013-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURIZIO MAYR |
2013-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOORE / 30/10/2012 |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURIZIO MAYR |
2013-04-14 |
delete address Unit 8, Barton Park Industrial Estate.
Chickenhall Lane.
Eastleigh.
Hampshire.
SO50 6RR.
United Kingdom |
2013-04-14 |
insert address Unit 8, Barton Park Industrial Estate.
Chickenhall Lane.
Eastleigh.
Hampshire.
United Kingdom.
SO50 6RR |
2013-04-14 |
update primary_contact Unit 8, Barton Park Industrial Estate.
Chickenhall Lane.
Eastleigh.
Hampshire.
SO50 6RR.
United Kingdom => Unit 8, Barton Park Industrial Estate.
Chickenhall Lane.
Eastleigh.
Hampshire.
United Kingdom.
SO50 6RR |
2013-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOORE / 18/03/2013 |
2012-11-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOORE / 01/11/2012 |
2012-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-29 |
update statutory_documents 23/05/12 FULL LIST |
2011-05-31 |
update statutory_documents 23/05/11 FULL LIST |
2011-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2011-05-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-05-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-15 |
update statutory_documents 23/05/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOORE / 23/05/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO MAYR / 23/05/2010 |
2010-01-11 |
update statutory_documents PREVSHO FROM 28/02/2010 TO 31/12/2009 |
2009-12-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
2009-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
10 DOVER STREET
LONDON
W1S 4LQ |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents DIRECTOR APPOINTED JUDITH MOORE |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID JOPLING |
2009-05-13 |
update statutory_documents PREVSHO FROM 31/03/2009 TO 28/02/2009 |
2009-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2009 FROM
UNIT 8 BARTON PARK INDUSTRIAL
ESTATE CHICKENHALL LANE
EASTLEIGH
HAMPSHIRE
SO50 6RR |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED MAURIZIO MAYR |
2009-03-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUDITH MOORE |
2009-03-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2009-03-10 |
update statutory_documents ADOPT ARTICLES 04/03/2009 |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND |
2008-09-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOORE / 11/08/2008 |
2008-07-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-07-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOORE / 24/04/2008 |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JUDITH MOORE |
2008-04-29 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR BARRY WHITTAKER LOGGED FORM |
2008-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-04-15 |
update statutory_documents RE SHARE PURCHASE AGREEMENT 04/04/2008 |
2008-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUDITH MOORE |
2008-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARRY WHITTAKER |
2008-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH BOOKER |
2008-04-14 |
update statutory_documents ADOPT ARTICLES 04/04/2008 |
2008-04-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2007-11-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2005-08-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2004-07-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-08-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/03 FROM:
49 ALBERT ROAD
COLNE
LANCASHIRE BB8 0BP |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2003-06-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
2002-01-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2001-11-19 |
update statutory_documents COMPANY NAME CHANGED
VICTORIA FORGE (SOUTHAMPTON) LIM
ITED
CERTIFICATE ISSUED ON 19/11/01 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/01 FROM:
BLACKCAR WORKS
SKIPTON ROAD, TRAWDEN
COLNE
LANCASHIRE BB8 8QU |
2001-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2001-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
2000-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/00 FROM:
32 CHURCHILL WAY
LOMESHAYE INDUSTRIAL ESTATE
NELSON
LANCASHIRE BB9 6RT |
2000-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-10 |
update statutory_documents RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS |
1999-02-19 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/98 FROM:
HARGHER CLOUGH WORKS
HARGHER CLOUGH
BURNLEY
LANCASHIRE |
1998-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS |
1998-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS |
1996-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-19 |
update statutory_documents RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS |
1996-01-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-01-12 |
update statutory_documents SECRETARY RESIGNED |
1995-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1995-06-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-06-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |